BRANSHOLME SOLAR C.I.C.

C/O Low Carbon Limited Second Floor, Stirling Square C/O Low Carbon Limited Second Floor, Stirling Square, London, SW1Y 5AD, United Kingdom
StatusACTIVE
Company No.09646872
CategoryPrivate Limited Company
Incorporated18 Jun 2015
Age8 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

BRANSHOLME SOLAR C.I.C. is an active private limited company with number 09646872. It was incorporated 8 years, 10 months, 11 days ago, on 18 June 2015. The company address is C/O Low Carbon Limited Second Floor, Stirling Square C/O Low Carbon Limited Second Floor, Stirling Square, London, SW1Y 5AD, United Kingdom.



Company Fillings

Change person director company with change date

Date: 06 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-01

Officer name: Mr Matthew James Yard

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew James Yard

Change date: 2023-10-19

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-31

Officer name: Lee Shamai Moscovitch

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ralph Simon Fleetwood Nash

Appointment date: 2023-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anish Krishna Parmar

Termination date: 2023-08-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2023

Action Date: 17 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-07-17

Psc name: Greencoat Solar Assets Ii Limited

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2023

Action Date: 06 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-07-06

Psc name: Greencoat Solar Assets Ii Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adriano Tortora

Change date: 2023-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Yard

Appointment date: 2022-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karin Stephanie Kaiser

Termination date: 2022-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Address

Type: AD01

Old address: C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU England

Change date: 2022-03-15

New address: C/O Low Carbon Limited Second Floor, Stirling Square 5-7 Carlton Gardens London SW1Y 5AD

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2021

Action Date: 23 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-23

Officer name: Mr Alexander James France

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander James France

Change date: 2021-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Liow Ha Kow

Termination date: 2021-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-23

Officer name: Mr Alexander James France

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-23

Officer name: Mr Michael Liow Ha Kow

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Sep 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-08-23

Officer name: Michael Liow Ha Kow

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2021

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-21

Officer name: Mrs Karin Stephanie Kaiser

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2020

Action Date: 29 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-29

Officer name: Mr Adriano Tortora

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Shamai Moscovitch

Change date: 2020-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-25

Officer name: Miss Karin Stephanie Kaiser

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Shamai Moscovitch

Change date: 2019-10-03

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2019

Action Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-06-28

Psc name: Greencoat Solar Assets Ii Limited

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-07-17

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Address

Type: AD01

Old address: 13 C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU England

Change date: 2019-07-17

New address: C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Liow Ha Kow

Appointment date: 2019-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2019

Action Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Greencoat Solar Assets Ii Limited

Notification date: 2019-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anish Krishna Parmar

Appointment date: 2019-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Karin Stephanie Kaiser

Appointment date: 2019-06-28

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-09

Officer name: Mr Lee Shamai Moscovitch

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-28

Officer name: Mr Lee Shamai Moscovitch

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adriano Tortora

Appointment date: 2019-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-09

New address: 13 C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU

Old address: 121 Chiswick Park, Building 3, 566 Chiswick High Road London W4 5YA England

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-28

Officer name: Guilherme Soares

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerold Bruno Borrmann

Termination date: 2019-06-28

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2019

Action Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Profond Finanzgesellschaft Ag

Cessation date: 2019-06-28

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2018

Action Date: 07 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-11-07

Psc name: Profond Finanzgesellschaft Ag

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-01

Officer name: Markus Bienhold

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guilherme Soares

Appointment date: 2018-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Address

Type: AD01

New address: 121 Chiswick Park, Building 3, 566 Chiswick High Road London W4 5YA

Old address: Office 3.08 111 Buckingham Palace Road Westminster London SW1W 0SR

Change date: 2018-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-08

Officer name: Christina Boeck

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2017

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gerold Bruno Borrmann

Change date: 2017-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2017

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-29

Officer name: Mr Gerold Bruno Borrmann

Documents

View document PDF

Notification of a person with significant control statement

Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hans-Christian Angele

Termination date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Christina Bock

Change date: 2017-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Birchmeirer

Termination date: 2017-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Birchmeirer

Appointment date: 2017-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Markus Bienhold

Appointment date: 2017-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Christina Bock

Appointment date: 2017-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olaf Meyer

Termination date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-11

Officer name: Valentin Gerig

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-22

Officer name: Olaf Meyer

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Olaf Meyer

Appointment date: 2016-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jijun Jun Shi

Termination date: 2016-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-23

Officer name: Xianshou Li

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hans-Christian Angele

Appointment date: 2016-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-23

Officer name: Valentin Gerig

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2015

Action Date: 13 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-13

Officer name: Carsten Stang

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2015

Action Date: 23 Nov 2015

Category: Address

Type: AD01

Old address: Suite 1-3 the Hub 3 Drove Road Newhaven East Sussex BN9 0AD

New address: Office 3.08 111 Buckingham Palace Road Westminster London SW1W 0SR

Change date: 2015-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-23

Officer name: Carsten Stang

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-23

Officer name: Xianshou Li

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jijun Shi

Appointment date: 2015-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-23

Officer name: Martyn Tuffs

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2015

Action Date: 17 Jul 2015

Category: Address

Type: AD01

New address: Suite 1-3 the Hub 3 Drove Road Newhaven East Sussex BN9 0AD

Change date: 2015-07-17

Old address: C/O Elliot Bunker Ltd Eden Business Park 61 Macrae Road 1st Floor Ham Green Bristol BS20 0DD

Documents

View document PDF

Incorporation community interest company

Date: 18 Jun 2015

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

BIGDATAVIZ LTD

FLAT 59 ZENITH HOUSE,LONDON,N15 4FZ

Number:09953820
Status:ACTIVE
Category:Private Limited Company

HOLLYTREE PROPERTY MANAGEMENT COMPANY LIMITED

60 LISBURN ROAD,BELFAST,BT9 6AF

Number:NI050516
Status:ACTIVE
Category:Private Limited Company

LISLE FURNITURE LIMITED

BEECH LANE CHAPEL,MACCLESFIELD,SK10 2DR

Number:04129903
Status:ACTIVE
Category:Private Limited Company

NOTEFIRST LIMITED

MILLHOUSE 32-38,ROCHFORD,SS4 1DB

Number:05366072
Status:ACTIVE
Category:Private Limited Company

RJP FOOD SERVICES LIMITED

99 GREENFIELD,HOLYWELL,CH8 7GR

Number:06744424
Status:ACTIVE
Category:Private Limited Company

TIMESYS CONSULTANCY LIMITED

APARTMENT 14,BRIGHTON,BN1 6AF

Number:04471459
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source